Search icon

CARESOURCE CORP.

Company Details

Name: CARESOURCE CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 May 2011 (14 years ago)
Authority Date: 17 May 2011 (14 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0791712
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 230 N. MAIN STREET, DAYTON, OH 45402
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
ERHARDT H. PREITAUER President

Secretary

Name Role
Edward L. Stubbers Secretary

Treasurer

Name Role
LAWRENCE R. SMART Treasurer

Director

Name Role
CRAIG J. BROWN Director
ERHARDT H. PREITAUER Director
E. Thomas Brodmerkel Director
Anthony J. Principi Director
DAVID T. MILLER Director
THOMAS Chet EDWARDS Director
THOMAS L. KELLY Director
Linda A. Willett Director
Anthony J. Winns Director

Former Company Names

Name Action
CARESOURCE MANAGEMENT GROUP CO. Old Name

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-09-06
Annual Report 2022-06-24
Annual Report 2021-06-18
Amendment 2020-09-02
Annual Report 2020-06-15
Annual Report 2019-06-12
Registered Agent name/address change 2018-10-04
Annual Report 2018-06-19
Annual Report 2017-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300330 Civil Rights Employment 2023-06-26 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-06-26
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name SMITH
Role Plaintiff
Name CARESOURCE CORP.
Role Defendant

Sources: Kentucky Secretary of State